Advanced company searchLink opens in new window

CONSUMER WEALTH LTD

Company number 09341649

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
25 Jan 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 17 December 2021
23 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 17 December 2020
23 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 17 December 2019
26 Sep 2019 LIQ MISC INSOLVENCY:liquidator released by sec of state
26 Sep 2019 LIQ MISC INSOLVENCY:secretary of state has released liquidators
24 Sep 2019 LIQ06 Resignation of a liquidator
24 Sep 2019 LIQ06 Resignation of a liquidator
18 Sep 2019 LIQ MISC INSOLVENCY:Secretary of State's Certificate of Release of Liquidator
18 Sep 2019 LIQ MISC INSOLVENCY:Secretary of State's Certificate of Release of Liquidator
20 Aug 2019 AD01 Registered office address changed from Rsm Restructuring Llp Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 20 August 2019
19 Aug 2019 600 Appointment of a voluntary liquidator
19 Aug 2019 LIQ02 Statement of affairs
17 Jan 2019 AD01 Registered office address changed from 41 Park Terrace Dunston Gateshead Tyne and Wear NE11 9PA to Rsm Restructuring Llp Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 17 January 2019
14 Jan 2019 600 Appointment of a voluntary liquidator
14 Jan 2019 LIQ01 Declaration of solvency
14 Jan 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-18
21 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with no updates
28 Sep 2018 AA01 Previous accounting period extended from 31 December 2017 to 30 June 2018
02 Mar 2018 TM01 Termination of appointment of Shazad Shakat as a director on 28 February 2018
06 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
05 Sep 2017 MA Memorandum and Articles of Association
12 Jul 2017 SH01 Statement of capital following an allotment of shares on 30 June 2017
  • GBP 578,179